ECOSSE EV LTD
Status | ACTIVE |
Company No. | SC126306 |
Category | Private Limited Company |
Incorporated | 16 Jul 1990 |
Age | 33 years, 9 months, 11 days |
Jurisdiction | Scotland |
SUMMARY
ECOSSE EV LTD is an active private limited company with number SC126306. It was incorporated 33 years, 9 months, 11 days ago, on 16 July 1990. The company address is Underbank Lanark Road Underbank Lanark Road, Carluke, ML8 5QQ, Lanarkshire, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Termination director company with name termination date
Date: 24 Jan 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Sandilands
Termination date: 2023-01-23
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-12
Old address: Block 2, Unit 6, Glasgow Road Trading Estate Blantyre Glasgow G72 0NA
New address: Underbank Lanark Road Crossford Carluke Lanarkshire ML8 5QQ
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Certificate change of name company
Date: 17 Jan 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed banlaw (europe) LIMITED\certificate issued on 17/01/17
Documents
Resolution
Date: 17 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Change person director company with change date
Date: 13 Oct 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Rautenberg
Change date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Address
Type: AD01
Old address: Unit 1/3 Auchinraith Estate Blantyre G72 0NJ
Change date: 2015-09-07
New address: Block 2, Unit 6, Glasgow Road Trading Estate Blantyre Glasgow G72 0NA
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Change person director company with change date
Date: 03 Feb 2014
Action Date: 24 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-24
Officer name: Mr David Sandilands
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 16 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-16
Documents
Change person director company with change date
Date: 19 Jul 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Sandilands
Change date: 2013-01-01
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 16 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 16 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-16
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 16 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-16
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Rautenberg
Change date: 2010-07-16
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-16
Officer name: Richard John Levack
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 05 Mar 2008
Category: Accounts
Type: 225
Description: Prev sho from 30/06/2007 to 30/04/2007
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/07; full list of members
Documents
Legacy
Date: 28 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/06; full list of members
Documents
Legacy
Date: 29 Jun 2006
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/05; full list of members
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 30 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 06 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/02; no change of members
Documents
Accounts with accounts type full
Date: 26 Sep 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 13 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/01; no change of members
Documents
Legacy
Date: 25 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/00; full list of members
Documents
Accounts with accounts type full
Date: 25 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 23 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/99; full list of members
Documents
Legacy
Date: 23 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 04 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 11 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/98; full list of members
Documents
Accounts with accounts type full
Date: 23 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 05 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 05/11/97 from: craighead whistleberry road blantyre lanarkshire G72 0TH
Documents
Legacy
Date: 05 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/97; no change of members
Documents
Accounts with accounts type full
Date: 23 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 07 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 07/04/97 from: broadlees garage carlisle road chapelhall airdrie ML6 8RH
Documents
Legacy
Date: 12 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/96; no change of members
Documents
Accounts with accounts type full
Date: 12 Feb 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 03 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/95; full list of members
Documents
Legacy
Date: 17 May 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 22 Dec 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 18 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/94; no change of members
Documents
Legacy
Date: 21 Sep 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 29 Apr 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 15 Nov 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Nov 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Nov 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/93; full list of members
Documents
Legacy
Date: 30 Jun 1993
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 30 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Jun 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 30 Jun 1993
Category: Capital
Type: 88(2)R
Description: Ad 25/06/93--------- £ si 115000@1=115000 £ ic 72100/187100
Documents
Legacy
Date: 30 Jun 1993
Category: Capital
Type: 88(2)R
Description: Ad 25/06/93--------- £ si 72000@1=72000 £ ic 100/72100
Documents
Legacy
Date: 30 Jun 1993
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/06/93
Documents
Resolution
Date: 30 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 08 Jun 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Some Companies
8 CAE COED,LLANDUDNO JUNCTION,LL31 9LD
Number: | 09934099 |
Status: | ACTIVE |
Category: | Private Limited Company |
DJM SYSTEMS ACCOUNTANT LIMITED
TOWN END BARN,KIRKBY STEPHEN,CA17 4NG
Number: | 10293370 |
Status: | ACTIVE |
Category: | Private Limited Company |
485 HAWTHORN DRIVE,SUFFOLK,IP2 0RU
Number: | 03785745 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7 CENTRUM OFFICES,GLASGOW,G1 3DX
Number: | SL025525 |
Status: | ACTIVE |
Category: | Limited Partnership |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11256236 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PROGRESSIVE FOOD COMPANY LIMITED
18 FRIARY ROAD,NEWARK,NG24 1LE
Number: | 06301141 |
Status: | ACTIVE |
Category: | Private Limited Company |